Company Information

CIN
Status
Date of Incorporation
06 January 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Poonam Singh
Poonam Singh
Director
over 2 years ago
Sunil Singh
Sunil Singh
Director
almost 20 years ago

Past Directors

Anil Kumar Singh
Anil Kumar Singh
Director
almost 20 years ago

Charges

7 Crore
20 March 2015
Karur Vysya Bank
21 Lak
30 March 2011
Karur Vysya Bank
50 Lak
09 October 2020
The Karur Vysya Bank Limited
37 Lak
12 December 2019
The Karur Vysya Bank Limited
14 Lak
12 December 2019
The Karur Vysya Bank Limited
6 Crore
12 August 2022
Others
0
11 October 2021
Others
0
12 December 2019
Others
0
09 October 2020
Others
0
20 March 2015
Karur Vysya Bank
0
12 December 2019
Others
0
30 March 2011
Karur Vysya Bank
0
12 August 2022
Others
0
11 October 2021
Others
0
12 December 2019
Others
0
09 October 2020
Others
0
20 March 2015
Karur Vysya Bank
0
12 December 2019
Others
0
30 March 2011
Karur Vysya Bank
0
12 August 2022
Others
0
11 October 2021
Others
0
12 December 2019
Others
0
09 October 2020
Others
0
20 March 2015
Karur Vysya Bank
0
12 December 2019
Others
0
30 March 2011
Karur Vysya Bank
0

Documents

Form CHG-1-12112020_signed
Instrument(s) of creation or modification of charge;-11112020
Optional Attachment-(1)-11112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201111
Optional Attachment-(1)-19102020
Form CHG-1-19102020_signed
Instrument(s) of creation or modification of charge;-19102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201019
Form INC-22-09082020_signed
Optional Attachment-(1)-09082020
Copies of the utility bills as mentioned above (not older than two months)-09082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09082020
Copy of board resolution authorizing giving of notice-09082020
Form CHG-1-24012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200124
Instrument(s) of creation or modification of charge;-13012020
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Notice of resignation;-12062019
Form DIR-12-12062019_signed
Evidence of cessation;-12062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062019
Form AOC-4-12012019_signed
Form MGT-7-12012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018